About

Registered Number: 04956566
Date of Incorporation: 07/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 103 Mandeville Road, Enfield, EN3 6SH,

 

The Lancaster Centre (Enfield) was founded on 07 November 2003 and are based in Enfield, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Watson, Helen, Beale, Paul, Johnson, Dorothy, Dharma, Anthony James, Grimmer, Christine Ann, Hatton, Barbara Margaret, Lambert, Lynne, Loukas, Damian, Northey, David Franklin, Peck, Anne, Pettit, Rosaline Pamela, Strange, Hanne, Dr, Willson, Marguerite Annette, Wilson, Marguerite Annette, Young, Jane in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Paul 19 April 2018 - 1
JOHNSON, Dorothy 19 April 2018 - 1
DHARMA, Anthony James 20 January 2012 01 September 2014 1
GRIMMER, Christine Ann 22 January 2009 20 January 2012 1
HATTON, Barbara Margaret 05 March 2004 06 October 2009 1
LAMBERT, Lynne 06 July 2004 19 April 2018 1
LOUKAS, Damian 01 September 2014 15 July 2015 1
NORTHEY, David Franklin 05 March 2004 17 January 2008 1
PECK, Anne 20 January 2012 19 April 2018 1
PETTIT, Rosaline Pamela 16 April 2015 19 April 2018 1
STRANGE, Hanne, Dr 19 April 2018 22 May 2019 1
WILLSON, Marguerite Annette 17 January 2012 19 April 2018 1
WILSON, Marguerite Annette 12 January 2006 25 February 2015 1
YOUNG, Jane 17 January 2008 22 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Helen 20 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
AA01 - Change of accounting reference date 27 November 2019
AA01 - Change of accounting reference date 27 August 2019
CS01 - N/A 12 August 2019
PSC01 - N/A 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
PSC07 - N/A 12 August 2019
AD01 - Change of registered office address 08 April 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 09 January 2019
AP03 - Appointment of secretary 25 June 2018
AP01 - Appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
PSC07 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 15 February 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 December 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AR01 - Annual Return 07 January 2010
288b - Notice of resignation of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
RESOLUTIONS - N/A 06 July 2004
MEM/ARTS - N/A 06 July 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
RESOLUTIONS - N/A 06 April 2004
MEM/ARTS - N/A 06 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
RESOLUTIONS - N/A 01 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
MEM/ARTS - N/A 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
CERTNM - Change of name certificate 13 January 2004
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.